Advanced company searchLink opens in new window

STEPHEN JONES CREATIVE LIMITED

Company number 05257801

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2025 CS01 Confirmation statement made on 13 October 2024 with updates
02 Dec 2024 PSC04 Change of details for Mr Stephen Michael Jones as a person with significant control on 13 October 2024
29 Nov 2024 CH01 Director's details changed for Mr Stephen Michael Jones on 13 October 2024
31 Oct 2024 AA Micro company accounts made up to 31 October 2023
27 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with updates
17 Aug 2023 AA Micro company accounts made up to 31 October 2022
25 Nov 2022 CS01 Confirmation statement made on 13 October 2022 with updates
07 Nov 2022 PSC04 Change of details for Mr Stephen Michael Jones as a person with significant control on 1 October 2022
07 Nov 2022 CH01 Director's details changed for Mr Stephen Michael Jones on 1 October 2022
21 Oct 2022 AA Micro company accounts made up to 31 October 2021
17 Oct 2022 CH04 Secretary's details changed for Just Nominees Limited on 1 October 2022
17 Oct 2022 CH01 Director's details changed for Mr Stephen Michael Jones on 1 October 2022
22 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
16 Jul 2021 AA Micro company accounts made up to 31 October 2020
19 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with updates
10 Sep 2020 AA Micro company accounts made up to 31 October 2019
14 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with updates
29 Jul 2019 AA Micro company accounts made up to 31 October 2018
17 Jul 2019 AD01 Registered office address changed from Suite 3B2, Northside House Mount Pleasant Barnet London EN4 9LJ United Kingdom to Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB on 17 July 2019
03 Dec 2018 CS01 Confirmation statement made on 13 October 2018 with updates
30 Oct 2018 CH04 Secretary's details changed for Just Nominees Limited on 1 January 2018
14 Aug 2018 AD01 Registered office address changed from 107 Cranworth Gardens London SW9 0NT to Suite 3B2, Northside House Mount Pleasant Barnet London EN4 9LJ on 14 August 2018
07 Aug 2018 CH01 Director's details changed for Stephen Micheal Jones on 7 August 2018